The Display Link Limited CHURCH LANE DINNINGTON


Founded in 2003, The Display Link, classified under reg no. 04720056 is an active company. Currently registered at Display House S25 2RG, Church Lane Dinnington the company has been in the business for 21 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023. Since Sun, 13th Apr 2003 The Display Link Limited is no longer carrying the name Kelaway.

The firm has 2 directors, namely Lucy M., Sean M.. Of them, Sean M. has been with the company the longest, being appointed on 9 April 2003 and Lucy M. has been with the company for the least time - from 29 June 2018. Currenlty, the firm lists one former director, whose name is Lorraine C. and who left the the firm on 9 April 2018. In addition, there is one former secretary - Lorraine C. who worked with the the firm until 9 April 2018.

The Display Link Limited Address / Contact

Office Address Display House
Office Address2 2 Carrera Court
Town Church Lane Dinnington
Post code S25 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04720056
Date of Incorporation Wed, 2nd Apr 2003
Industry Printing n.e.c.
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Lucy M.

Position: Director

Appointed: 29 June 2018

Sean M.

Position: Director

Appointed: 09 April 2003

Lorraine C.

Position: Director

Appointed: 09 April 2003

Resigned: 09 April 2018

Lorraine C.

Position: Secretary

Appointed: 09 April 2003

Resigned: 09 April 2018

Margaret D.

Position: Nominee Secretary

Appointed: 02 April 2003

Resigned: 09 April 2003

Pamela P.

Position: Nominee Director

Appointed: 02 April 2003

Resigned: 09 April 2003

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Sean M. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. The second entity in the PSC register is Lucy M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lorraine C., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sean M.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Lucy M.

Notified on 29 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Lorraine C.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kelaway April 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand 104 73886 92197 94098 175142 370172 946126 548163 021
Current Assets296 498243 366230 420188 395176 541220 786208 268227 636250 020
Debtors111 262119 519118 00670 55458 41658 35120 75785 83666 946
Net Assets Liabilities 298 403293 89273 256103 209161 830151 880223 145359 267
Other Debtors 1 0271 0541 081 1 7501261264 113
Property Plant Equipment 376 686363 997385 610389 675399 300391 156384 836457 764
Total Inventories 19 10925 49319 90119 95020 06514 56515 25220 053
Cash Bank In Hand165 865104 738       
Net Assets Liabilities Including Pension Asset Liability311 178298 403       
Stocks Inventory19 37119 109       
Tangible Fixed Assets390 481376 686       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve311 176298 401       
Other
Accumulated Depreciation Impairment Property Plant Equipment 180 296178 384137 331146 318143 866143 296152 443158 170
Additions Other Than Through Business Combinations Property Plant Equipment  3 5117 13213 05220 1192 0462 82749 866
Amounts Owed To Group Undertakings Participating Interests     2 5922 5921 948 
Average Number Employees During Period 88888877
Bank Borrowings 188 403169 817319 904305 043291 193316 685251 026221 189
Bank Overdrafts 22 80022 80027 09627 10827 10836 75130 58836 132
Capital Commitments       3 925 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  351 981351 981351 981349 981347 981307 981303 753
Corporation Tax Payable 23 51124 13626 18221 88630 36616 96334 02331 930
Creditors 131 899129 808125 778111 810124 37999 496134 185119 616
Finance Lease Liabilities Present Value Total   10 00010 00010 00010 0009 183 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 62 22044 39049 17248 30933 61827 72011 09547 497
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   23 019    44 276
Increase From Depreciation Charge For Year Property Plant Equipment  16 2008 5348 98710 49410 1829 14715 480
Net Current Assets Liabilities129 057111 467100 61262 61764 73196 407108 77293 451130 404
Other Creditors 13 39121 5897 2029 8247 55014 59213 18613 774
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 11249 587 12 94610 752 9 753
Other Disposals Property Plant Equipment  18 11249 591 12 94610 760 15 487
Other Taxation Social Security Payable 36 06837 56635 45530 85644 3698 83229 11118 062
Property Plant Equipment Gross Cost 556 982542 381522 941535 993543 166534 452537 279615 934
Provisions For Liabilities Balance Sheet Subtotal 1 3479009001 9833 9575 2304 1167 712
Total Assets Less Current Liabilities519 538488 153464 609448 227454 406495 707499 928478 287588 168
Total Increase Decrease From Revaluations Property Plant Equipment   23 019    44 276
Trade Creditors Trade Payables 36 12923 71719 84312 1362 3949 76616 14619 718
Trade Debtors Trade Receivables 118 492116 95269 47358 41656 60120 63185 71062 833
Bank Borrowings Overdrafts Secured229 215211 203       
Borrowings115 21697 203       
Capital Employed311 178298 403       
Creditors Due After One Year206 416188 403       
Creditors Due Within One Year167 441131 899       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges1 9441 347       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 2 555       
Tangible Fixed Assets Cost Or Valuation585 534556 982       
Tangible Fixed Assets Depreciation195 053180 296       
Tangible Fixed Assets Depreciation Charged In Period 16 350       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 31 107       
Tangible Fixed Assets Disposals 31 107       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 23rd, August 2023
Free Download (8 pages)

Company search

Advertisements